Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARPBRIDGE PROPERTIES LIMITED
Company Information for

SHARPBRIDGE PROPERTIES LIMITED

TAKELEY MANOR UPLAND ROAD, EPPING UPLAND, EPPING, ESSEX, CM16 6PB,
Company Registration Number
02109839
Private Limited Company
Active

Company Overview

About Sharpbridge Properties Ltd
SHARPBRIDGE PROPERTIES LIMITED was founded on 1987-03-12 and has its registered office in Epping. The organisation's status is listed as "Active". Sharpbridge Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHARPBRIDGE PROPERTIES LIMITED
 
Legal Registered Office
TAKELEY MANOR UPLAND ROAD
EPPING UPLAND
EPPING
ESSEX
CM16 6PB
Other companies in CM16
 
Filing Information
Company Number 02109839
Company ID Number 02109839
Date formed 1987-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB709942311  
Last Datalog update: 2023-12-06 20:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARPBRIDGE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHARPBRIDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN SEABROOK
Company Secretary 1992-04-30
KATE FRANCES COOPER
Director 1998-09-04
BELINDA ANNE SEABROOK
Director 1998-09-04
ELIZABETH JANE SEABROOK
Director 1997-02-11
SUSANNA JANE SEABROOK-WILLIAMS
Director 2004-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FOX RUSSELL
Director 1992-04-30 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SEABROOK TAKELEY ESTATES LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
JOHN SEABROOK HINEBROOK HOMES LIMITED Company Secretary 2005-06-01 CURRENT 2005-06-01 Active
JOHN SEABROOK WINDERMERE CONSTRUCTION LIMITED Company Secretary 2000-08-03 CURRENT 2000-06-21 Active
JOHN SEABROOK CROFT HOMES LIMITED Company Secretary 1992-04-30 CURRENT 1978-05-10 Active
JOHN SEABROOK LANDHOLD PROPERTIES LIMITED Company Secretary 1991-04-30 CURRENT 1983-09-28 Active
JOHN SEABROOK ABRIDGE DEVELOPMENTS LIMITED Company Secretary 1991-04-30 CURRENT 1980-12-10 Active
ELIZABETH JANE SEABROOK LANDHOLD PROPERTIES LIMITED Director 2016-10-07 CURRENT 1983-09-28 Active
ELIZABETH JANE SEABROOK REAL SECURITIES LIMITED Director 2016-01-22 CURRENT 1991-04-30 Active
ELIZABETH JANE SEABROOK ABRIDGE DEVELOPMENTS LIMITED Director 2010-01-15 CURRENT 1980-12-10 Active
ELIZABETH JANE SEABROOK HINEBROOK HOMES LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
ELIZABETH JANE SEABROOK WINDERMERE CONSTRUCTION LIMITED Director 2000-08-03 CURRENT 2000-06-21 Active
ELIZABETH JANE SEABROOK CROFT HOMES LIMITED Director 1995-01-25 CURRENT 1978-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-05-06AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09LATEST SOC09/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-09AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-04AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0130/04/13 ANNUAL RETURN FULL LIST
2013-02-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0130/04/11 ANNUAL RETURN FULL LIST
2011-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-06-10AR0130/04/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA JANE SEABROOK-WILLIAMS / 30/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ANNE SEABROOK / 30/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE FRANCES COOPER / 30/04/2010
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-05-22363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-22288cSECRETARY'S CHANGE OF PARTICULARS / JOHN SEABROOK / 30/04/1992
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM TAKELEY MANOR UPLAND ROAD EPPING UPLAND EPPING ESSEX CM16 6PB
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SEABROOK / 11/02/1997
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / BELINDA SEABROOK / 04/09/1998
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-07363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM TAKELEY MANOR, UPLAND ROAD EPPING UPLAND EPPING ESSEX CM16 6PB
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / KATE SEABROOK / 01/05/2007
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SEABROOK / 11/02/1997
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / BELINDA SEABROOK / 04/09/1998
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: TAKELEY MANOR UPLAND ROAD EPPING UPLAND, EPPING ESSEX CM16 6PB
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11288cSECRETARY'S PARTICULARS CHANGED
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-03363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-28363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SHARPBRIDGE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHARPBRIDGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-24 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2010-12-24 Outstanding CLOSE BROTHERS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2009-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-14 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2004-04-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-27 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2001-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-04-22 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 1998-04-22 Satisfied UNITED TRUST BANK LIMITED
LEGAL CHARGE 1994-07-15 Satisfied PARKLAND INVESTMENTS LIMITED
LEGAL CHARGE 1994-04-29 Satisfied PARKLAND INVESTMENTS LIMITED
LEGAL CHARGE 1994-03-24 Satisfied PARKLAND INVESTMENTS LIMITED
LEGAL CHARGE 1994-01-21 Satisfied PARKLAND INVESTMENTS LIMITED
LEGAL CHARGE 1990-10-04 Satisfied AITKEN HUME BANK PLC
MORTGAGE 1990-07-23 Satisfied PRELANDO LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 43,729
Creditors Due After One Year 2012-04-30 £ 63,329
Creditors Due Within One Year 2013-04-30 £ 590,577
Creditors Due Within One Year 2012-04-30 £ 678,738

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARPBRIDGE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 427,672
Current Assets 2012-04-30 £ 559,588
Debtors 2013-04-30 £ 427,563
Debtors 2012-04-30 £ 409,091
Fixed Assets 2013-04-30 £ 324,964
Fixed Assets 2012-04-30 £ 325,390
Secured Debts 2013-04-30 £ 154,661
Secured Debts 2012-04-30 £ 101,468
Shareholder Funds 2013-04-30 £ 118,330
Shareholder Funds 2012-04-30 £ 142,911
Stocks Inventory 2012-04-30 £ 150,405
Tangible Fixed Assets 2013-04-30 £ 324,560
Tangible Fixed Assets 2012-04-30 £ 324,560

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHARPBRIDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARPBRIDGE PROPERTIES LIMITED
Trademarks
We have not found any records of SHARPBRIDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARPBRIDGE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHARPBRIDGE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHARPBRIDGE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARPBRIDGE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARPBRIDGE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.